Background WavePink WaveYellow Wave

QUANTA CAPITAL HOLDINGS LIMITED (11430005)

QUANTA CAPITAL HOLDINGS LIMITED (11430005) is an active UK company. incorporated on 25 June 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTA CAPITAL HOLDINGS LIMITED has been registered for 7 years. Current directors include KNIGHT, Kristofer Colin.

Company Number
11430005
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNIGHT, Kristofer Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTA CAPITAL HOLDINGS LIMITED

QUANTA CAPITAL HOLDINGS LIMITED is an active company incorporated on 25 June 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTA CAPITAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11430005

LTD Company

Age

7 Years

Incorporated 25 June 2018

Size

N/A

Accounts

ARD: 30/3

Overdue

8 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Floor 2, 9 Portland Street Manchester M1 3BE England
From: 28 July 2023To: 17 July 2025
The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England
From: 17 September 2019To: 28 July 2023
Alderley Park, Block 26 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom
From: 25 June 2018To: 17 September 2019
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
Sept 20
Owner Exit
Aug 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KNIGHT, Kristofer Colin

Active
Hardman Street, ManchesterM3 3HF
Born January 1978
Director
Appointed 24 Jul 2018

COOPER, Robert Scott

Resigned
Congleton Road, MacclesfieldSK10 4UN
Born May 1981
Director
Appointed 25 Jun 2018
Resigned 23 Jan 2019

CORNICK, Craig Andrew

Resigned
Congleton Road, MacclesfieldSK10 4UN
Born November 1984
Director
Appointed 25 Jun 2018
Resigned 23 Jan 2019

COXHEAD, John

Resigned
Congleton Road, MacclesfieldSK10 4UN
Born September 1986
Director
Appointed 25 Jun 2018
Resigned 23 Jan 2019

JONES, Philip Edward

Resigned
Lakeside, CheadleSK8 3AX
Born March 1969
Director
Appointed 23 Jan 2019
Resigned 31 Mar 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Kristofer Colin Knight

Active
St. Marys Parsonage, ManchesterM3 2LY
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Lakeside, CheadleSK8 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 01 Apr 2024

Mr Robert Scott Cooper

Ceased
Lakeside, CheadleSK8 3AX
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 31 Mar 2020

Mr Craig Andrew Cornick

Ceased
Lakeside, CheadleSK8 3AX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 31 Mar 2020

Mr John Coxhead

Ceased
Lakeside, CheadleSK8 3AX
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2020
AAAnnual Accounts
Legacy
3 January 2020
AGREEMENT2AGREEMENT2
Legacy
3 January 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
10 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Incorporation Company
25 June 2018
NEWINCIncorporation